Bexleyheath
Kent
DA7 6EY
Secretary Name | Mrs Penelope Simmonds |
---|---|
Status | Current |
Appointed | 28 January 2015(32 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Director Name | Mrs Penelope Anne Simmonds |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(33 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Director Name | Mrs Violet Woodcock |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1999) |
Role | Insurance Consultant |
Correspondence Address | 17 Fernbank Church Road Buckhurst Hill Essex IG9 5RN |
Director Name | Mr Morris Shankleman |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 September 1992) |
Role | Retired |
Correspondence Address | 19 Fernbank Buckhurst Hill Essex IG9 5RN |
Director Name | Mr Brian Major |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 June 2000) |
Role | Locksmith |
Correspondence Address | 4 Fernbank Buckhurst Hill Essex IG9 5RN |
Director Name | Mr Anthony John King |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 16 September 2004) |
Role | Bank Officer |
Correspondence Address | 1 Fernbank Buckhurst Hill Essex IG9 5RN |
Director Name | Mrs Joanne Hunter |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(9 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 07 May 1998) |
Role | Secretary |
Correspondence Address | 5 Fernbank Buckhurst Hill Essex IG9 5RN |
Secretary Name | Mrs Sheila Major |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(9 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 07 May 1998) |
Role | Company Director |
Correspondence Address | 4 Fernbank Buckhurst Hill Essex IG9 5RN |
Director Name | Mrs Phyllis Irene Gershon |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 April 1996) |
Role | Company Director |
Correspondence Address | 12 Fernbank Church Road Buckhurst Hill Essex IG9 5RN |
Director Name | Mr Gary Milo |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 October 1993) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oak Barn Manor Farm Stapleton Martock Somerset TA12 6AN |
Director Name | John William Wooster |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(13 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2000) |
Role | Local Government Officer |
Correspondence Address | 20 Fernbank Church Road Buckhurst Hill Essex IG9 5RN |
Director Name | Thompson Kevin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(15 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 21 May 2002) |
Role | Insurance Claims Supervisor |
Correspondence Address | 6 Fernbank Church Road Buckhurst Hill Essex IG9 5RN |
Secretary Name | John William Wooster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2000) |
Role | Local Government Officer |
Correspondence Address | 20 Fernbank Church Road Buckhurst Hill Essex IG9 5RN |
Director Name | Robert John Huddleston |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 May 2003) |
Role | Fx |
Correspondence Address | 14 Fernbank Church Road Buckhurst Hill Essex IG9 5RN |
Director Name | Janet See |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 November 2002) |
Role | Bank Officer |
Correspondence Address | 18 Fernbank Church Road Buckhurst Hill Essex IG9 5RN |
Secretary Name | Kevin Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | 6 Fernbank Church Road Buckhurst Hill Essex IG9 5RN |
Director Name | Jacalyn Sonia Max |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(19 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 May 2003) |
Role | Manager Banking |
Correspondence Address | Flat 9 Church Road Fernbank Buckhurst Hill Essex IG9 5RU |
Secretary Name | Janet See |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(19 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | Flat 18 Church Road Fernbank Buckhurst Hill Essex IG9 5RU |
Director Name | Philip James Turner |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 September 2004) |
Role | Teacher |
Correspondence Address | Flat 20 Fernbank Church Road Buckhurst Hill Essex IG9 5RN |
Secretary Name | Jacalyn Sonia Max |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(20 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | 9 Fernbank Church Road Buckhurst Hill Essex IG9 5RN |
Director Name | Paul Donald Gristwood |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2004) |
Role | Sales Letting Agent |
Correspondence Address | 20 Vincent Close Ilford Essex IG6 2SZ |
Secretary Name | Gordon William Frank Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2004) |
Role | Accountant |
Correspondence Address | 9 Chatsworth Drive Enfield Middlesex EN1 1EX |
Director Name | Alexander Gavin Stein |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 July 2010) |
Role | Mortgage Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fernbank Church Road Buckhurst Hill Essex IG9 5RN |
Director Name | Mr Danny Lee Fielder |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2011) |
Role | Marine |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fernbank Church Road Buckhurst Hill Essex IG9 5RN |
Director Name | Tim Crowdy |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 July 2007) |
Role | Designer |
Correspondence Address | 6 Fernbank Church Road Buckhurst Hill Essex IG9 5RN |
Director Name | Mr Nicholas John Owen |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 June 2012) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 17 Fernbank Church Road Buckhurst Hill Essex IG9 5RN |
Secretary Name | Mr Tony John Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(22 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Director Name | Mr Michael Edward James Corrigan |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 January 2015) |
Role | Contract Cleaning |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fernbank Church Road Buckhurst Hill Essex IG9 5RN |
Registered Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Barnehurst |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | A. Carlstrom 3.57% Ordinary B |
---|---|
3 at £1 | A. Thomas 3.57% Ordinary B |
3 at £1 | Alan Gibson 3.57% Ordinary B |
3 at £1 | Alison Hutchins 3.57% Ordinary B |
3 at £1 | Anthony Chalkley 3.57% Ordinary B |
3 at £1 | Anthony J. King 3.57% Ordinary B |
3 at £1 | D. Fosh & S. Kennedy 3.57% Ordinary B |
3 at £1 | G. Kay 3.57% Ordinary B |
3 at £1 | Helen Turner 3.57% Ordinary B |
3 at £1 | L. Li 3.57% Ordinary B |
3 at £1 | Meryl Rosser 3.57% Ordinary B |
3 at £1 | Miss Esta N. Lewis 3.57% Ordinary B |
3 at £1 | Mr Bennett 3.57% Ordinary B |
3 at £1 | N. Gershon 3.57% Ordinary B |
3 at £1 | N.j. Owen 3.57% Ordinary B |
3 at £1 | P. Ashton 3.57% Ordinary B |
3 at £1 | Paul Major 3.57% Ordinary B |
3 at £1 | Roger Cain 3.57% Ordinary B |
3 at £1 | S. Beastall 3.57% Ordinary B |
3 at £1 | T. James & G. James 3.57% Ordinary B |
- | OTHER 28.57% - |
Year | 2014 |
---|---|
Net Worth | £6,520 |
Current Liabilities | £299 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
1 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
26 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with updates (7 pages) |
3 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 April 2018 | Confirmation statement made on 10 April 2018 with updates (7 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 April 2017 | Confirmation statement made on 10 April 2017 with updates (9 pages) |
13 April 2017 | Confirmation statement made on 10 April 2017 with updates (9 pages) |
5 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
5 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
2 December 2015 | Appointment of Mrs Penelope Anne Simmonds as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mrs Penelope Anne Simmonds as a director on 1 December 2015 (2 pages) |
27 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
27 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
27 February 2015 | Termination of appointment of Tony John Simmonds as a secretary on 28 January 2015 (1 page) |
27 February 2015 | Appointment of Mrs Penelope Simmonds as a secretary on 28 January 2015 (2 pages) |
27 February 2015 | Appointment of Mrs Penelope Simmonds as a secretary on 28 January 2015 (2 pages) |
27 February 2015 | Termination of appointment of Tony John Simmonds as a secretary on 28 January 2015 (1 page) |
28 January 2015 | Secretary's details changed for Mr Tony John Simmonds on 13 January 2015 (1 page) |
28 January 2015 | Secretary's details changed for Mr Tony John Simmonds on 13 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Michael Edward James Corrigan as a director on 2 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Michael Edward James Corrigan as a director on 2 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Michael Edward James Corrigan as a director on 2 January 2015 (1 page) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
2 July 2013 | Appointment of Mr Tony John Simmonds as a director (2 pages) |
2 July 2013 | Appointment of Mr Tony John Simmonds as a director (2 pages) |
13 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
13 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
25 June 2012 | Termination of appointment of Nicholas Owen as a director (1 page) |
25 June 2012 | Termination of appointment of Nicholas Owen as a director (1 page) |
23 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (8 pages) |
31 October 2011 | Termination of appointment of Danny Fielder as a director (1 page) |
31 October 2011 | Termination of appointment of Danny Fielder as a director (1 page) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (9 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
5 July 2010 | Termination of appointment of Alexander Stein as a director (1 page) |
5 July 2010 | Termination of appointment of Alexander Stein as a director (1 page) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (20 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (20 pages) |
20 April 2010 | Director's details changed for Michael Corrigan on 10 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Alexander Gavin Stein on 10 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Danny Lee Fielder on 10 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Nicholas Owen on 10 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Alexander Gavin Stein on 10 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Michael Corrigan on 10 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Danny Lee Fielder on 10 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Nicholas Owen on 10 April 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
20 April 2009 | Return made up to 10/04/09; full list of members (18 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (18 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
10 April 2008 | Return made up to 10/04/08; full list of members (18 pages) |
10 April 2008 | Return made up to 10/04/08; full list of members (18 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
25 April 2007 | Return made up to 10/04/07; change of members
|
25 April 2007 | Return made up to 10/04/07; change of members
|
29 November 2006 | Registered office changed on 29/11/06 from: 2 walker close crayford dartford kent DA1 4SR (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 2 walker close crayford dartford kent DA1 4SR (1 page) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
25 April 2006 | Return made up to 10/04/06; full list of members (13 pages) |
25 April 2006 | Return made up to 10/04/06; full list of members (13 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
20 April 2005 | Return made up to 10/04/05; change of members (8 pages) |
20 April 2005 | Return made up to 10/04/05; change of members (8 pages) |
11 December 2004 | Secretary resigned (1 page) |
11 December 2004 | Secretary resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 223 new north road hainault essex IG6 3AG (1 page) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: 223 new north road hainault essex IG6 3AG (1 page) |
25 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
8 October 2004 | Return made up to 10/04/04; full list of members (10 pages) |
8 October 2004 | Return made up to 10/04/04; full list of members (10 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: 144 high street epping essex CM16 4AS (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: 144 high street epping essex CM16 4AS (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
23 June 2003 | Secretary resigned;director resigned (1 page) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Secretary resigned;director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New secretary appointed (2 pages) |
11 April 2003 | Return made up to 10/04/03; full list of members (9 pages) |
11 April 2003 | Return made up to 10/04/03; full list of members (9 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
11 February 2003 | Secretary resigned;director resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned;director resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New secretary appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Secretary resigned;director resigned (1 page) |
15 October 2002 | Secretary resigned;director resigned (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
10 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
10 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
9 March 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
9 March 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | Return made up to 10/04/01; change of members
|
30 April 2001 | Director resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Secretary resigned;director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Return made up to 10/04/01; change of members
|
30 April 2001 | Secretary resigned;director resigned (1 page) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
25 May 2000 | Return made up to 10/04/00; full list of members (12 pages) |
25 May 2000 | Return made up to 10/04/00; full list of members (12 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
15 March 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
15 March 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
27 April 1999 | Return made up to 10/04/99; no change of members
|
27 April 1999 | Return made up to 10/04/99; no change of members
|
6 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
6 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
20 April 1998 | Return made up to 10/04/98; full list of members (8 pages) |
20 April 1998 | Return made up to 10/04/98; full list of members (8 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 April 1997 | Return made up to 10/04/97; full list of members
|
16 April 1997 | Return made up to 10/04/97; full list of members
|
24 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
11 April 1996 | Return made up to 10/04/96; full list of members (8 pages) |
11 April 1996 | Return made up to 10/04/96; full list of members (8 pages) |
21 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Memorandum and Articles of Association (14 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Memorandum and Articles of Association (14 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: 141 high street epping essex CM16 4BD (1 page) |
18 May 1995 | Registered office changed on 18/05/95 from: 141 high street epping essex CM16 4BD (1 page) |
10 April 1995 | Return made up to 10/04/95; change of members (8 pages) |
10 April 1995 | Return made up to 10/04/95; change of members (8 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
6 August 1982 | Incorporation (22 pages) |
6 August 1982 | Incorporation (22 pages) |